Frank F. Latta Collection of Miller & Lux Records: Finding Aid mssLattaML

Inventory prepared by Bill Frank, circa 1987.
The Huntington Library
2018
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org

Note

Finding aid last updated on August 16, 2023 by Kelly Kress.


Contributing Institution: The Huntington Library
Title: Frank F. Latta collection of Miller & Lux records
Identifier/Call Number: mssLattaML
Physical Description: 344.75 Linear Feet (247 boxes, 233 volumes, and 51 oversize folders)
Date (inclusive): 1858-1939
Abstract: This collection contains business records and correspondence of Miller & Lux, the largest producer of cattle in California and one of the largest landowners in the American West, with materials dating from the company's founding in 1858 to the 1930s. The materials were collected by Kern County Museum director Frank F. Latta (1892-1983).
Language of Material: English.

Conditions Governing Access

Open for use by qualified researchers and by appointment. Please contact Reader Services at the Huntington Library for more information.
NOT AVAILABLE: Boxes 56-247 and volumes 186-233 are unprocessed and unavailable for paging until processed. Please contact Reader Services for more information.

Conditions Governing Use

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Frank F. Latta Collection: Miller & Lux Records, The Huntington Library, San Marino, California.

Immediate Source of Acquisition

Purchased from Latta Family Trust, October 1987.

Biographical / Historical

Henry Miller (1827-1916) and Charles Lux (1823-1887), both German immigrants, partnered in 1858 and created the Miller & Lux Company, headquartered in Los Banos in the San Joaquin Valley. The company was one of the creators of agribusiness in California. Miller & Lux became the largest producer of cattle in California and one of the largest landowners in the United States, owning land in California, Nevada, and Oregon. The company also operated meatpacking plants in San Francisco. Following Miller's death in 1916, the company declined; by the 1930s most of its property had been sold. Miller & Lux formally dissolved in 1964.

Scope and Contents

This collection contains the business records and correspondence belonging to Miller & Lux. It consists of letters, both incoming and outgoing, financial and business records (cash books, journals, ledgers, etc.) and maps all related to Miller and Lux, their businesses, and their land. The materials were collected by Kern County Museum director Frank F. Latta (1892-1983), who spent five decades researching the history and development of California's San Joaquin Valley and Miller & Lux
Several hundred boxes of materials are uncataloged. For more information, please contact Reader Services.

Related Materials

The Huntington Library also has a collection of material also collected by Frank F. Latta about farming and agriculture in California that also came from the Latta Family Trust: mssLattaSkyfarming.

Subjects and Indexing Terms

Agriculture -- California
Cattle -- California
Cattle trade -- West (U.S) -- History -- Sources
Farmers -- California
Ranchers -- California -- Archives
Ranches -- California
Real property -- California
Bakersfield (Calif.)
California -- History -- 19th century -- Sources
California -- History -- 20th century -- Sources
Fresno (Calif.)
Kern County (Calif.)
Los Banos (Calif.)
Merced (Calif.)
San Francisco (Calif.)
San Joaquin Valley (Calif.) -- Description and travel
Business records -- California
Financial records -- California
Letters (correspondence) -- California
Maps (documents) -- California

 

Boxes

Box 1

Miller, Henry. Letters to Charles Lux. 1869-1870

Box 2

Miller, Henry. Letters to Charles Lux. 1871

Box 3

Miller, Henry. Letters to Charles Lux. 1872-1873

Box 4

Miller, Henry. Letters to Charles Lux. 1874

Box 5

Miller, Henry. Letters to Charles Lux. 1875 January-June

Box 6

Miller, Henry. Letters to various; Henry Miller autobiography; Farming instr. 1871-1875

Box 7

Miller & Lux incoming correspondence. 1868-1869

Box 8

Miller & Lux incoming correspondence. 1870

Box 9

Miller & Lux incoming correspondence. 1871-February 1872

Box 10

Miller & Lux incoming correspondence. 1872 March-August

Box 11

Miller & Lux incoming correspondence. 1872 September-December

Box 12

Miller & Lux incoming correspondence. 1873 January-March

Box 13

Miller & Lux incoming correspondence. 1873 April-July

Box 14

Miller & Lux incoming correspondence. 1873 August-October

Box 15

Miller & Lux incoming correspondence. 1873 November-1874 January

Box 16

Miller & Lux incoming correspondence. 1874 February-April

Box 17

Miller & Lux incoming correspondence. 1874 May-June

Box 18

Miller & Lux incoming correspondence. 1874 July-September

Box 19

Miller & Lux incoming correspondence. 1874 October-December

Box 20

Miller & Lux incoming correspondence. 1875 April-August

Box 21

Miller & Lux incoming correspondence. 1875 September-November 11

Box 22

Miller & Lux incoming correspondence. 1875 November 12-December

Box 23

Miller & Lux incoming correspondence. 1876 January-March

Box 24

Miller & Lux incoming correspondence. 1876 April-August

Box 25

Miller & Lux incoming correspondence. 1876 September-December

Box 26

Miller & Lux incoming correspondence. 1877 January-March

Box 27

Miller & Lux incoming correspondence. 1877 April-June

Box 28

Miller & Lux incoming correspondence. 1877 July-September

Box 29

Miller & Lux incoming correspondence. 1877 October-December

Box 30

Miller & Lux incoming correspondence. 1878-1900

Box 31

Miller & Lux outgoing correspondence. 1908 January-February

Box 32

Miller & Lux outgoing correspondence. 1908 March-April 16

Box 33

Miller & Lux outgoing correspondence. 1908 April 16-May

Box 34

Miller & Lux outgoing correspondence. 1908 June-December

Box 35

Miller & Lux: general correspondence. 1908 January-April

Box 36

Miller & Lux: general correspondence. 1908 May-June

Box 37

Miller & Lux outgoing correspondence carbon copies. 1907 December-1908 January 14

Box 38

Miller & Lux outgoing correspondence carbon copies. 1908 January 14-approximately January

Box 39

Miller & Lux outgoing correspondence carbon copies. 1908 April 26-May 11

Box 40

Miller & Lux outgoing correspondence carbon copies. 1908 May 12-15

Box 41

Miller & Lux outgoing correspondence carbon copies. 1908 May 18-22

Box 42

Miller & Lux outgoing correspondence carbon copies. 1908 May 23-May

Box 43

Miller & Lux outgoing correspondence carbon copies. 1908 October 1-9

Box 44

Miller & Lux outgoing correspondence carbon copies. 1908 October 10-19

Box 45

Miller & Lux outgoing correspondence carbon copies. 1908 October 20-29

Box 46

Miller & Lux outgoing correspondence carbon copies. 1908 October 30-November 9

Box 47

Miller & Lux outgoing correspondence carbon copies. 1908 November 10-14

Box 48

Miller & Lux outgoing correspondence carbon copies. 1908 November 16-18

Box 49

Miller & Lux outgoing correspondence carbon copies. 1908 November 19-25

Box 50

Miller & Lux outgoing correspondence carbon copies. 1908 November 27-30

Box 51

Miller & Lux outgoing correspondence carbon copies. 1909 February 1-8

Box 52

Miller & Lux outgoing correspondence carbon copies. 1909 February 9-15

Box 53

Miller & Lux outgoing correspondence carbon copies. 1909 February 16-24

Box 54

Miller & Lux outgoing correspondence carbon copies. 1909 February 25-March 1

Box 55

Miller & Lux: D. A. Leonard correspondence 1906 January-1907 June

 

Maps

Item Map 01

Buena Vista, Town [rail line, scale 1000' to 1 inch, linen].

Item Map 02

Ingomar and land to east and south [blueprint] 1900

Item Map 03

Rancho Sanjon de Santa Rita (Plat of) finally confirmed to Francisco Soberanes [blueprint]. 1861 February

Item Map 04

Hills Ferry Ranch, bought from J. Friedlander, 1873, T.7S. R. 9E. [printed grid]. 1873

Item Map 05

Rancho San Luis Gonzaga, diseno and certification (Dec 10 1860), copied from "Jurisdiccion de Monterey. No. 49. Ano de 1834. Espediente sobre el paraje nombrado Sn Luis Gonzaga solicitado por Jose Ramon Estrada. 1." [tracing paper with seal, photostat (neg.)]. 1834, 1860 December 10

Item Map 06

Rancho Orestimba [?], diseno and certification (Dec 10 1860), copied from "1843. Espediente promovido por los C.C. mariano y Pedro Hernandez en solicitud del paraje que se expresa. Numero 341." [tracing paper, paper with seal]. 1843, 1860 December 10

Item Map 07

Kern and Buena Vista lakes and connecting slough (1878); Map of connecting slough [2 maps, linen, oversize]. 1878

Item Map 08

Map accompanying … Sixto Chaboya et als vs Geo. W. Rutherford et als. (Chaboya Tract, 500 acre lot No. 6 east), by A. T. Herrmann [linen, scale 4 chains to 1 inch]. 1878 October

Item Map 09

Madera, Fresno Co. (Miller & Lux's subdivision of lands at), map surveyed by H. Wanzer [linen, scale 500 feet to 1 inch]. 1891 February

Item Map 10

Merced and Fresno, map showing line dividing, with acreage of fractions on either side of line, approved and accepted Aug 5 1869, signed by Jno K. Mears [linen]. 1869 August 5

Item Map 11

Coalinga Oil Field Geologic and Topographic Map of. By Ralph Arnold and Robert Anderson, 1909 [printed]. 1909

Item Map 12

Orestimba Ranch Sectionized by W. G. Collins (Stanislaus Co., T7S R9E R10E MDM) [linen]; San Joaquin Map (Merced Co., west side) [paper]; Township Map, T9S R10E MDM, up to and including June 27, 1871 [printed grid]. 1871; undated

Item Map 13

Bakersfield, Map of the City of, by Harry W. McCray (Oct 1898) [printed, scale 400 feet to 1 inch]. 1898

Item Map 14

Township Map: T28-30S R 22-24E MDM [linen]. Undated

Item Map 15

Rancho San Luis Gonzaga, property of M. Malarin, showing surveys from 1876 to 1881, made by Herrmann Bros. [linen, scale 40 chains to 1 inch]. Approximately 1881

Item Map 16

Township Map: T28-30S R 19-21E MDM [linen]. Undated

Item Map 17

Rancho de la Laguna Seca, as divided … May 1858 [linen]. 1858

Item Map 18

Ingomar and land to the east and south (T9S R10E MDM) [linen]. Undated

Item Map 19

Dos Palos Farm, T11-12S R12-14E MOM [linen]. Undated

Item Map 20

Dos Palos Farm, T11-12S R12-14E MOM [linen]. Undated

Item Map 21

Tulare and Visalia, for Thompson's County Atlas. 1892

 

Tulare, for Thompson's County Atlas, 1892 [printed, scale 400 feet to 1 inch]. 1892

 

Visalia, for Thompson's County Atlas, 1892 [printed, scale 400 feet to 1 inch]. 1892

Item Map 22

Property on the San Pablo and Tulare Railroad line. 1889; 1891

 

Dos Palos … on the line of the San Pablo and Tulare Extension Railroad, by L. D. Norton, Apr 1891 [printed]. 1891 April

 

Los Banos … on the line of the San Pablo and Tulare Railroad, by L. D. Norton, Sep 1889 [printed]. 1889 September

Item Map 23

Canal Farm and railroad station [linen]. Approximately 1880

Item Map 24

Tuttle Colony, Merced co., Feb 1910, by Chris. P. Jensen (T7S R14E MDM) [blueprint, scale 500 feet to 1 inch]. 1910 February

Item Map 25

Orestimba and Santa Rita ranchos and land between (Hills Ferry to Kreyenhagen) [linen]. Undated

Item Map 26

Hills Ferry, Map of, by Wm. G. Collier, Sep 19 1874 [linen, scale 4 chains to 1 inch]. 1874 September 19

Item Map 27

Wasco Colony Lands in Kern Co. … The Fourth Home Extension Colony, before Feb 1907 [printed, with text]. Approximately 1907

Item Map 28

Artesian Well No. 1 (Plat) belonging to Miller & Lux, T25 R21E MDM; Artesian Well No. 2 (Plat) belonging to Miller & Lux, T26S R22E MDM [linen, 2 maps]. 1889 September

Item Map 29

San Luis Rancho, Township Map: T8-9S R9-10E MDM [linen]. Undated

Item Map 30

Township Map: T25-28S R21-23E MDM, from Chicago Colony through Salt Slough to Dover Camp, by F. P. McCray, July 1889 [linen]. 1889 July

Item Map 31

Kern Co., West Side, Reclaimed Swamp Land, with ownership, T25-32S R21-24E MDM, by McN. 1889 May

Item Map 32

Harrold & Harrison's Ranch, Fresno Co., by M. B. Holt, T11-12S R14E MDM [linen]. Undated

Item Map 33

San Joaquin Valley (Portion of), from Hills Ferry to south of Firebaugh, John Brearton [sic] & Stangreen [?], Hain Hall, 1873, showing course of Kings River Canal [paper, with photostatic negative and positive prints]. Approximately 1873

Item Map 34

Tulare Lake, Fluctuations in Depth, 1850-1938 [chart]; Latta (Frank), certificate from Golden Gate International Exposition, 1939 [printed] 1939

Item Map 35

Bloomfield Farm, Subdivision of Ranch lots No. 66 and 55, Plat 1, by Herrmann Bros. Undated

Item Map 36

San Benito Co. Lands.

 

San Benito Co. Lands: Las Animas Ranch lot No. 55 (survey of a part of) and of the Tequisquite Rancho, by Hermann Bros., December 1877 [linen, scale 15 chains to 1 inch[ (includes Bloomfield Farm) 1887 December

 

San Benito Co. Lands: Las Animas Rancho, Subdivision of Ranch lot No. 2, Plat 2, by Herrmann Bros. [linen, scale 15 chains to 1 inch] Undated

 

San Benito Co. Lands: Las Animas Rancho, Subdivision of Ranch lots 11 and 16, Plat 3, by Hermann Bros. Undated

 

San Benito Co. Lands: Property of Wood, H.B.S., Mylar, Sargent, Gardelli, G. Sanchez. 1872 (approximately?

 

San Benito Co. Lands: Public Lands in T11-12S R3-R4E MDM, surrounded by ranchos Juristac, Las Animas, Lomerias Muertas, and Salsipuedes. Undated

 

San Benito Co. Lands: Rancho Lomerias Muertas (Plat) finally confirmed to Vicente Sanchez et al. Heirs of Jose Maria Sanchez, surveyed by J. E. Terrell, September 1858 [linen, scale 40 chains to 1 inch] (tracing of certified copy of October 11 1860). 1858 September-1860 October 11

 

San Benito Co. Lands: Rancho San Antonio (Plat of part of) near San Juan, San Benito County, by C.T. Healey, May 31, 1880 [paper, scale 20 chains to 1 inch] 1880 May 31

 

San Benito Co. Lands: San Benito River ([property along) to confluence with Pajaro River, T12S R4E MDM [linen, scale c.40 chains to 1 inch]. Undated

 

San Benito Co. Lands: San Juan and vicinity, property ownership [linen]. Undated

 

San Benito Co. Lands: T12S R4E MDM, secs. 17-20, south bank of Pajaro River [linen]. Undated

 

San Benito Co. Lands: List of lots in Edmunson Tract, T12S R4E MDM, secs. 17, 18, 20. Undated

 

San Benito Co. Lands: Township Map: T12S R4E MDM. Undated

 

San Benito Co. Lands: Township Map: T12S R4E MDM. April 29, 1867 [linen, scale c.40 chains to 1 inch]. 1867 April 29

 

San Benito Co. Lands: [Watercourse through sections 17 and 20]. Undated

Item Map 37

Merced Co. Lands.

 

Merced Co. Lands: Dos Palos Farm, T11-12S R12-14E MDM [linen, 4 copies] Undated

 

Merced Co. Lands: Field Notes and plats of S & O [i.e. Swamp and Overflow] lands touching river, copied in Office of the Surveyor General, Sacramento, May 4, 1898 [11 pages]. 1898

 

Merced Co. Lands: Field notes and plats, copied in Office of the Surveyor General, Sacramento, April 30, 1898 [4 pages]. 1898

 

Merced Co. Lands: land in T12S R8-9E MDM [paper]. Undated

 

Merced Co. Lands: Survey of N. 1/2 of Sec. 4, T10S R9E MDM, by Henry J. Pfeiffer, November 17, 1908 [paper]. 1908 November 17

 

Merced Co. Lands: S & O [i.e. Swamp and Overflow land] Surveys, T8-9S R11-12E MDM (received from Bank of California) [linen]. Undated

 

Merced Co. Lands: T10S R13E MDM [printed grid]; copies from County Surveyor's plats for Fresno and Merced counties, surveys no.: 276, 282, 280 [T11S R13E MDM]; 200, 199, 338, 206 [T9S R13E MDM] [linen, 2 maps] Undated

 

Merced Co. Lands: Township Map: T13S R14E MDM, showing West Side Ranch bought from Friedlander, 1873 [printed grid]. 1873 or later

Item Map 38

Fresno Co. Lands.

 

Fresno Co. Lands: C. D. Davis to Miller & Lux, bill for surveying sec. 35, T12S R18E MDM, and north line T13S R18E MDM, June 13, 1883; Township Map of T13S R18E MDM [printed grid, scale 80 chains to 1 inch]. 1883 June 13

 

Fresno Co. Lands: Harrold & Harrison Land Plats: T10 R15E MDM [printed grid (2 maps), scale 80 chains to 1 inch, c. 63 chains to 1 inch] Undated

 

Fresno Co. Lands: Harrold & Harrison Land Plats: T11S R13E MDM, T10-11S R15E MDM (Kentucky Well) [printed grid (2 maps), scale 80 chains to 1 inch]. Undated

 

Fresno Co. Lands: Harrold & Harrison Land Plats: T11S R14E MDM [printed grid (2 maps), scale 80 chains to 1 inch]; William Faymonville to Miller & Lux, Feb 7 1886 [letter]; William Faymonville to Jno W. Bost, Oct 29, 1885 [letter]. 1885-1886

 

Fresno Co. Lands: Harrold & Harrison Land Plats: T11S R15E MDM (Kentucky Well) [printed grid (2 maps), scale 80 chains to 1 inch, c. 63 chains to 1 inch]. Undated

 

Fresno Co. Lands: Harrold & Harrison Land Plats: T12S R14E MDM [printed grid (2 maps), scale 80 chains to 1 inch]. Undated

 

Fresno Co. Lands: T11S R17E MDM, secs. 13-24, showing Fresno River [tracing paper, scale c. 40 chains to 1 inch]; T12S R16S, Montgomery purchase [printed grid, scale 80 chains to 1 inch] Undated

 

Fresno Co. Lands: T13S R16E MDM, showing Herminghaus Lands [printed grid, scale 80 chains to 1 inch]; note on leasing land, approximately June 1875. Approximately June 1875

Item Map 39

Fresno Co. Plats: Swamp and Overflow surveys and "lots" per U.S. surveys, T12S R14E and T13S R14-18E MDM [printed grid, scale 40 chains to 1 inch]. Undated

Item Map 40

Steinberg (George) & Mayer (Leonard) land bought by Miller & Lux near Hills Ferry, T13S R15-17E MDM [printed grid (3), scale 40 chains to 1 inch]. Undated

Item Map 41

Rancho Sobrante near Walnut Creek, including Rancho "La Boncha de la Canada de Pinole," Rancho Canada del Hambre, and Rancho "Acalanes," T1N R2-3W MDM [paper]. Undated

Item Map 42

Sargent, James P., Plat of the property of, filed April 17, 1880 [south of Bloomfield Farm and Las Animas] [linen]. 1880 April 17

Item Map 43

Rancho San Lorenzo (Plat) in Monterey Co., [Charles T. Healey, May 31 1880] [linen, scale 40 chains to 1 inch]. 1880 May 31

Item Map 44

San Joaquin River, Lands on (Crocker private papers), T11-12S R13-14E MDM [paper, scale c. 40 chains to 1 inch]. 1871 or later

Item Map 45

Map of Central California published by Wallace W. Elliott & Co., San Francisco [printed, scale 12 miles to 1 inch]. Undated

Item Map 46

Tulare Co. Lands.

 

Tulare Co. Lands: Plat of Hyde & Payne Lands, T24S R23E MDM [printed grid]. Undated

 

Tulare Co. Lands: Plat of Hyde & Payne Lands, T24S R21-23E MDM [linen, scale 40 chains to 1 inch]. Undated

Item Map 47

San Joaquin River (?), swamp lands, T11S R13E MDM [tracing paper, scale c. 40 chains to 1 inch]. Undated

Item Map 48

Temple Lands.

 

Temple Lands: T10-11S R13E and T10-12S R14E MDM [printed grid, scale 80 chains to 1 inch] 1874 or later

 

Temple Lands: township maps of T10-11S R13-14E MDM [printed grid (4 maps), scale 80 chains to 1 inch]. 1874 or later

Item Map 49

Rancho Buri Buri (Map of a Portion of), the Property of Charles Lux, surveyed by A. S. Easton, Feb 21 1865 [linen, scale 20 chains to 1 inch] 1865 February 21

Item Map 50

Rancho La Laguna Seca.

 

Rancho La Laguna Seca (Plat of a part of) in Santa Clara Co. owned by Miller & Lux (north bank of Coyote River) (C. T. H[ealey], June 1880) [linen, scale 30 chains to 1 inch]. 1880 June

 

Rancho La Laguna Seca, Map of a survey made to locate a part of the sales of W. Fisher on the. Surveyed by A. T. Herrmann, May 13-14 1875 (north bank of Coyote River) [linen, scale 6 chains to 1 inch]. 1875 May 13-14

Item Map 51

Photostat maps and miscellaneous.

Scope and Contents

This folder also contains other photostat maps (not listed) and miscellaneous materials including a copy of a drawing of the "French Hotel."
 

Boundary Line between the counties of Stanislaus and Merced between the mouth of the Merced River and Summit of the Coast Range, by Silas Wilcox [photostat]. 1856 March 31

 

California: map drawn from a reconnaissance made by Major Donaldson, July 1854 (from original in the National Archives, Records of the War Dept., Office of the Quartermaster General, Consolidated File) [photostat, scale c. 50 miles to 1 inch] 1854 July

 

Fremont: Map of an Exploring Expedition to the Rocky Mountains in the Year 1842 and to Oregon & California in the Years 1843-1844 by Brevet Capt. J. C. Fremont [photostat (neg.)]. 1844 or later

 

French Hotel, Havilah, Kern Co., California (printed sketch by Gullimore) [photostat]. Undated

 

Johnson's California, with Utah, Nevada, Colorado, New Mexico, and Arizona, published by Johnson and Ward [photostat (neg.)]. 1864

 

Map of the Coalinga District (T19-21S R14-15E MDM) [photostat (neg).] Undated

 

Map of the West Side Irrigation District and Tulare Lake [photostat (neg.) (2)]. 1877 March 1

 

Rancho Rio de los Americanos (Plat of the) finally confirmed to Joseph L. Folsom, surveyed by A. H. Jones, May 1857 [photostat (neg.) (2), scale 40 chains to 1 inch]. 1857 May

 

Volumes

Volume 1

Miller & Lux (San Francisco Office): Cash. 1869 August-1871 March

Volume 2

Miller & Lux (San Francisco Office): Cash-B. 1871 March-1874 December

Volume 3

Miller & Lux (San Francisco Office): Cash-C2. 1874 December 31-1878 July 23

Volume 4

Miller & Lux (San Francisco Office): Cash-D. 1878 July 24-1881 August 2

Volume 5

Miller & Lux (San Francisco Office): Cash-E. 1881 August 2-1883 October 31

Volume 6

Miller & Lux (San Francisco Office): Cash-F. 1883 November 1-1885 September 30

Volume 7

Miller & Lux (San Francisco Office): Cash-G. 1885 October 1-1887 March 16

Volume 8

Miller & Lux (San Francisco Office): Cash-H. 1887 April 1-1888 September 30

Volume 9

Miller & Lux (San Francisco Office): Cash-I. 1888 October 15-1890 January 15

Volume 10

Miller & Lux (San Francisco Office): Cash-J. 1890 January 16-1891 March 31

Volume 11

Miller & Lux (San Francisco Office): Cash-K. 1891 April 15-1892 May 31

Volume 12

Miller & Lux (San Francisco Office): Petty Cash. 1872-1877

Volume 13

Miller & Lux (San Francisco Office): Cash Blotter no. 1. 1877 August 14-1878 November 8

Volume 14

Miller & Lux (San Francisco Office): Cash Blotter no. 2. 1878 November 8-1880 February 24

Volume 15

Miller & Lux (San Francisco Office): Cash Blotter no. 3. 1880 February 25-1881 April 30

Volume 16

Miller & Lux (San Francisco Office): Cash Blotter no. 4. 1881 May 2-1882 September 30

Volume 17

Miller & Lux (San Francisco Office): Cash Blotter no. 5. 1882 October 2-1883 November 14

Volume 18

Miller & Lux (San Francisco Office): Cash Blotter no. 6. 1883 November 15-1884 November 29

Volume 19

Miller & Lux (San Francisco Office): Cash Blotter no. 7. 1884 December 15-1886 January 2

Volume 20

Miller & Lux (San Francisco Office): Cash Blotter no. 8. 1886 January 2-October 13

Volume 21

Miller & Lux (San Francisco Office): Cash Blotter no. 9. 1886 October 13-1887 July 30

Volume 22

Miller & Lux (San Francisco Office): Cash Blotter no. 10. 1887 August 1-1888 April 7

Volume 23

Miller & Lux (San Francisco Office): Cash Blotter no. 11. 1888 April 2-December 15

Volume 24

Miller & Lux (San Francisco Office): Cash Blotter no. 12. 1888 December 17-1889 September 30

Volume 25

Miller & Lux (San Francisco Office): Cash Blotter no. 13. 1889 October 1-1890 May 31

Volume 26

Miller & Lux (San Francisco Office): Cash Blotter no. 14. 1890 June 1- December 27

Volume 27

Miller & Lux (San Francisco Office): Cash Blotter no. 15. 1890 December 19-1891 September 15

Volume 28

Miller & Lux (San Francisco Office): Cash Blotter no. 16. 1891 September 16-1892 March 31

Volume 29

Miller & Lux (San Francisco Office): Cash Blotter no. 17. 1892 April 1-September 17

Volume 30

Miller & Lux (San Francisco Office): Cash Blotter no. 18. 1892 September 19-1893 March 31

Volume 31

Miller & Lux (San Francisco Office): Cash Blotter no. 19. 1893 April 1-October 7

Volume 32

Miller & Lux (San Francisco Office): Cash Blotter no. 20. 1893 October 9-1894 June 18

Volume 33

Miller & Lux (San Francisco Office): Cash Blotter no. 21. 1894 June 19-1895 February 28

Volume 34

Miller & Lux (San Francisco Office): Cash Blotter no. 22. 1895 March 1-October 19

Volume 35

Miller & Lux (San Francisco Office): Cash Blotter no. 23. 1895 October 19-1896 June 15

Volume 36

Miller & Lux (San Francisco Office): Cash Blotter no. 24. 1896 June 15-December 19

Volume 37

Miller & Lux Inc.: Cash Blotter no. 3. 1898 May 9-September 12

Volume 38

Miller & Lux Inc.: Cash Blotter no. 4. 1898 September 13-1899 January 16

Volume 39

Miller & Lux Inc.: Cash Blotter no. 7. 1899 October 2-1900 January 31

Volume 40

Miller & Lux Inc.: Cash Blotter no. 8. 1900 February 1-June 12

Volume 41

Miller & Lux Inc.: Cash Blotter no. 13. 1901 October 4-December 1

Volume 42

Miller & Lux (San Francisco Office?): Ledger. 1869 August-December

Volume 43

Miller & Lux (San Francisco Office?): Ledger. 1870 January-September

Volume 44

Miller & Lux (San Francisco Office?): Ledger-E. 1870 October-1871 August

Volume 45

Miller & Lux (San Francisco Office?): Ledger-F. 1871 September-1873 March

Volume 46

Miller & Lux (San Francisco Office?): Ledger-G. 1873 April-1874 August

Volume 47

Miller & Lux (San Francisco Office?): Ledger No. 2. 1882 March-1887 December

Volume 48

Miller & Lux (San Francisco Office?): Outstanding Drafts. 1875-1893

Volume 49

Miller & Lux (San Francisco Office?): Daily Cash Balance, 1882 January 1-1887 November 2; Bank Account Balances, 1882 January 21-1887 November 30. 1882 January-1887 November

Volume 50

Miller & Lux (San Francisco Office?): Daily Cash Balance, 1887 November 3-1893 March 22; Bank Account Balances, 1887 December 31-1893 February 28. 1887 November-1893 March

Volume 51

Miller & Lux (San Francisco Office?): Daily Cash Balance, 1893 March 23-1896 April 8; Bank Account Balances, 1893 March 31-1896 March 31. 1893 March-1896 April

Volume 52

Miller & Lux (San Francisco Office?): Sundry Entries. 1895 January 31-1902 January 31

Volume 53

Miller & Lux (San Francisco Office?): Ledger [apparently of wages]. 1889 July-1893 November

Volume 54

Miller & Lux (San Francisco Office?): Ledger [pay book, by individual, with days worked]. 1885 April-1895 February

Volume 55

Miller & Lux (San Francisco Office?): Reference ledger, Country [listing of contracts by section, with persons involved, crops to be planted, location of land, and amount]. 1903-1907

Volume 56

Miller & Lux, Inc. (?): Trial Balance. 1910, 1922, 1925

Volume 57

Miller & Lux, Inc. (?): Trial Balance. 1915

Volume 58

Miller & Lux, Inc. (?): Trial Balance. Approximately 1915

Volume 59

Miller & Lux, Inc. (?): Trial Balance. 1916

Volume 60

Miller & Lux, Inc. (?): Trial Balance. 1918-1925

Volume 61

Miller & Lux, Inc. (?): Trial Balance. 1923

Volume 62

Miller & Lux, Inc. (?): Trial Balance. 1924

Volume 63

Miller & Lux, Inc. (?): Trial Balance. 1924

Volume 64

Miller & Lux, Inc. (?): Trial Balance. 1924 (?

Volume 65

Miller & Lux, Inc. (?): Trial Balance. 1925 (?

Volume 66

Miller & Lux, Inc. (?): Trial Balance. 1925 (?

Volume 67

Miller & Lux, Inc. (?): Trial Balance. 1926

Volume 68

Miller & Lux, Inc. (?): Trial Balance. 1926

Volume 69

Miller & Lux, Inc. (?): Trial Balance. 1926

Volume 70

Miller & Lux, Inc. (?): Trial Balance. 1926 (?

Volume 71

Miller & Lux, Inc. (?): Trial Balance. 1927

Volume 72

Miller & Lux, Inc. (?): Trial Balance. Undated

Volume 73

Miller & Lux, Inc. (?): Trial Balance. Undated

Volume 74

Miller & Lux, Inc. (?): Daily Statement of Business. 1921

Volume 75

Miller & Lux, Inc. (?): Daily Statement of Business. 1922

Volume 76

Miller & Lux, Inc. (?): Daily Statement of Business. 1923

Volume 77

Miller & Lux, Inc. (?): Daily Statement of Business. 1924

Volume 78

Miller & Lux, Inc. (?): Daily Statement of Business. 1925

Volume 79

Miller & Lux, Inc. (Los Banos Office?): Cash Book. 1886 January 1- 1888 November 30

Volume 80

Miller & Lux. (Los Banos Office): Cash. 1894 August 1-1896 January 13

Volume 81

Miller & Lux, Inc. (Los Banos Office): Cash. 1896 January 14-1897 November 17

Volume 82

Miller & Lux, Inc. (Los Banos Office): Cash. 1897 November 19-1899 June 6

Volume 83

Miller & Lux, Inc. (Los Banos Office): Cash. 1899 June 10-1900 August 7

Volume 84

Miller & Lux (Los Banos Office?): Ledger. 1887 February-1889 March

Volume 85

Miller & Lux, Inc. (Los Banos Office): Ledger-1 1894 August 1-1896 March 31

Volume 86

Miller & Lux, Inc. (Los Banos Office): Ledger-2 1896 May 1-1898 September 30

Volume 87

Miller & Lux, Inc. (Los Banos Office): Ledger-3 1898 October 1-1900 January 31

Volume 88

Miller & Lux, Inc. (Los Banos Office): Ledger-5 1902 January 1-1903 October 31

Volume 89

Miller & Lux, Inc. (Los Banos Office): Journal-2 1896 July 1-1897 July 31

Volume 90

Miller & Lux, Inc. (Los Banos Office): Journal. 1897 August 1-1898 June 30

Volume 91

Miller & Lux, Inc. (Los Banos Office): Journal. 1898 July 1-1899 May 15

Volume 92

Miller & Lux, Inc. (Los Banos Office): Journal. 1899 May 19-1900 February 27

Volume 93

Miller & Lux, Inc. (Los Banos Office): Journal. 1900 February 27-November 26

Volume 94

Miller & Lux, Inc. (Los Banos Office): Journal. 1900 November 26-1901 June 30

Volume 95

Miller & Lux, Inc. (Los Banos Office): Journal. 1901 June 30-1902 January 10

Volume 96

Miller & Lux, Inc. (Los Banos Store): Ledger. 1881 December 12-1886 January 1

Volume 97

Miller & Lux, Inc. (Los Banos Store): Ledger. 1890 March 1-1892 February 29

Volume 98

Miller & Lux, Inc. (Los Banos Store): Cash-A 1883 October-1890 December 30

Volume 99

Miller & Lux, Inc. (Los Banos Store): Cash-B 1891 January 1-1894 July 31

Volume 100

Miller & Lux, Inc. (Los Banos Store): Ledger. 1892 March 1-1893 February 28

Volume 101

Miller & Lux, Inc. (Los Banos Store): Ledger-3. 1893 March 20-1894 January 11

Volume 102

Miller & Lux, Inc. (Los Banos Store): Ledger-4. 1894 March 1-July 31

Volume 103

Miller & Lux, Inc. (Los Banos Store): Journal-C. 1889 February 11-1890 July 31

Volume 104

Miller & Lux, Inc. (Los Banos Store): Journal-D. 1891 January 1-0ctober 7

Volume 105

Miller & Lux, Inc. (Los Banos Store): Journal-D. 1891 October 10-1892 April 8

Volume 106

Miller & Lux, Inc. (Los Banos Store): Journal. 1892 April 9-September 30

Volume 107

Miller & Lux, Inc. (Los Banos Store): Journal. 1892 October 1-1893 March 13

Volume 108

Miller & Lux, Inc. (Los Banos Store): Journal. 1893 March 14-July 28

Volume 109

Miller & Lux, Inc. (Los Banos Store): Journal. 1893 July 28-December 31

Volume 110

Miller & Lux, Inc. (Los Banos Store). 1888 December 1-1891 July 31

Volume 111

Miller & Lux, Inc. (Los Banos Store): Journal. 1894 January 1-July 31

Volume 112

Miller & Lux, Inc. (Los Banos Store): Journal. 1894 August 1-1895 May 31

Volume 113

Miller & Lux, Inc. (Los Banos Store): Journal. 1895 June 1-1896 June 30

Volume 114

Miller & Lux, Inc. (Los Banos Farm): Cash. 1891 August 1-1893 January 31

Volume 115

Miller & Lux, Inc. (Los Banos Farm): Cash. 1893 February 1-1894 March 31

Volume 116

Miller & Lux, Inc. (Los Banos Farm): Cash Book-4. 1894 April 2-July 31

Volume 117

Miller & Lux, Inc. (Los Banos Farm): Ledger-2. 1894 February 1-July 30

Volume 118

Miller & Lux, Inc. (Los Banos Farm): Journal. 1894 February 1-July 31

Volume 119

Miller & Lux, Inc. (Los Banos Creamery): Cash-1. 1898 September 23-1902 December 17

Volume 120

Miller & Lux, Inc. (Los Banos Creamery): Ledger-1. 1898 September 23-1902 December 31

Volume 121

Miller & Lux, Inc. (Los Banos Creamery): Journal-1 1899 March 1-1902 December

Volume 122

Miller & Lux, Inc. (Los Banos ?): Warehouse ledger. 1890-1894

Volume 123

Miller & Lux, Inc.: Property Sales Book. 1893-1921

Volume 124

Miller & Lux, Inc. (Los Banos): Ledger, transferred accounts. 1900-1901

Volume 125

Miller & Lux, Inc. (Los Banos): Ledger. 1900-1901

Volume 126

Miller & Lux, Inc. (Los Banos): S. J. Shannon Collection Statements. 1904 August-1905 December

Volume 127

Miller & Lux, Inc. (Los Banos & Dos Palos): S. J. Shannon [Collection Statements]. 1905 December-1906 December

Volume 128

Miller & Lux Inc. (Central Point Store): Cash Book. 1881 December-1887 March

Volume 129

Miller & Lux Inc. (Central Point Store): Cash Book-B. 1887 March-1890 August

Volume 130

Miller & Lux Inc. (Central Point Store): Journal-C. 1884 January 11-1885 May 31

Volume 131

Miller & Lux Inc. (Central Point Store): Journal-D. 1885 June 1-1887 March 27

Volume 132

Miller & Lux Inc. (Central Point Store): Journal-E. 1887 March 28-1888 July 31

Volume 133

Miller & Lux Inc. (Central Point Store): Journal-F. 1888 August 1-1890 February 28

Volume 134

Miller & Lux Inc. (Central Point) Journal-B. 1886 October 1-1887 February 10

Volume 135

Miller & Lux Inc. (Central Point):Ledger-A. 1883 October 1-1888 December 31

Volume 136

Miller & Lux Inc. (Central Point):Ledger-B. 1886 January 1-1888 July 31

Volume 137

Miller & Lux Inc. (Central Point):Ledger-C. 1888 August 1-1890 February 28

Volume 138

Miller & Lux Inc. (Canal Farm):Ledger no. 1. 1889 April-1893 December

Volume 139

Miller & Lux Inc. (Canal Farm):Journal. 1884 May-1888 December

Volume 140

Miller & Lux Inc. (Canal Farm): Journal. 1889 January-1894 January

Volume 141

Miller & Lux Inc. (Firebaugh Office): Cash Book. 1898 November 23-1899 December 18

Volume 142

Miller & Lux Inc. (Firebaugh Office): Cash Book. 1899 December 18-1901 January 31

Volume 143

Miller & Lux Inc. (Firebaugh Office): Journal. 1899 August-1900 October

Volume 144

Miller & Lux Inc. (Firebaugh Office): Journal no. 4. 1900 October-1901 December

Volume 145

Miller & Lux Inc.: Payroll Southern Ranches. 1905 June-1908 December

Volume 146

Miller & Lux Inc.: Payroll Poso Farm. 1905 January-1907 December

Volume 147

Miller & Lux Inc.: Time Book D.A. Leonard Supt. 1899 December-1900 December

Volume 148

Miller & Lux Inc.: Property Book Gustine Colony/Gustine Town Lots. 1907-1920

Volume 149

San Joaquin & Kern River Canal & Irrigation Co.: Headquarters Ledger. 1895 June-1902 March 1895-March 1902

Volume 150

San Joaquin & Kern River Canal & Irrigation Co.: Headquarters Ledger Index. 1895 June-1902 March

Volume 151

San Joaquin & Kern River Canal & Irrigation Co.: Employees Ledger. 1893 December-1896 April

Volume 152

Sumner Warehouse: Warehouse Journal & Cash Book, Vol. 1. 1888 January-December

Volume 153

Sumner Warehouse: Warehouse Journal & Cash Book, Vol. 2. 1888 December-1889 May

Volume 154

Sumner Warehouse: Warehouse Journal & Cash Book, Vol. 8. 1890 June-November

Volume 155

Sumner Warehouse: Journal no. 2. 1891 September 1-1893 July 3

Volume 156

Sumner Warehouse: Journal. 1895-1896

Volume 157

Sumner Warehouse: Journal. 1897

Volume 158

Sumner Warehouse: Letters. 1888

Volume 159

Sumner Warehouse: Receipts (carbons). 1890-1896

Volume 160

Sumner Warehouse: Warehouse Record of Railroad Expense Bills, Vol. 3. 1888 November-1889 August

Volume 161

Sumner Warehouse: Warehouse Record of Railroad Expense Bills, Vol. 4. 1889 August-1890 December

Volume 162

Sumner Warehouse: Warehouse Record of Rail road Expense Bills, Vol. 5. 1896 January-1897 September

Volume 163

Sumner Warehouse: Warehouse Record of Railroad Expense Bills, Vol. 6. 1897 September-1899 April

Volume 164

Sumner Warehouse: Day Book. 1884 July 8-1885 January 31

Volume 165

Sumner Warehouse: Day Book. 1886 October 21-1887 May 14

Volume 166

Sumner Warehouse: Deliveries & Receipts. 1883 March 1-September 20

Volume 167

Sumner Warehouse: Deliveries & Receipts. 1883 July 24-December 11

Volume 168

Sumner Warehouse: Lumber cars. 1882 June 1-1884 January 22

Volume 169

Miller & Lux [&]: Day Book [threshing, harvesting, and labor accounts]. 1885 August-1906 March

Volume 170

Miller & Lux [&]: Ledger. 1878-1881

Volume 171

Pacific Livestock Co. (Superintendent): Cash. 1887 November-1890 August

Volume 172

Pacific Livestock Co.: Cash Book no. 1. 1890 August 1-1894 August 31

Volume 173

Pacific Livestock Co.: Cash Book no. 2. 1894 September 1-1896 October

Volume 174

Pacific Livestock Co.: Ledger. 1887 November-1895 December

Volume 175

Pacific Livestock Co. (Superintendent): Journal-1. 1887 November-1893 December

Volume 176

Pacific Livestock Co.: Journal. 1894 January-1905 November

Volume 177

Pacific Livestock Co.: Accounts. 1898 March-1903 December

Volume 178

Pacific Livestock Co. (Superintendent): Labor Ledger-1. 1887 November-1890 September

Volume 179

Pacific Livestock Co.: M[iller] & L[ux] Account. 1887 November-1892 July

Volume 180

Pacific Livestock Co.: Miller & Lux Account. 1892 August-1906 November

Volume 181

Pacific Livestock Co. (or Overfelt & Co.?): Outstanding Drafts, Feb 1888-June 1892; interest on advances and note, 1889-1890. 1888 February-1892 June

Volume 182

Overfelt & Co.: Cash-2. 1885 June-1888 February

Volume 183

Overfelt & Co.: Ledger-2. 1885 September-1888 February

Volume 184

Overfelt & Co.: Journal-2. 1886 June-1888 February

Volume 185

Overfelt & Co.: Ledger (Labor). 1885 March-1888 February